UKBizDB.co.uk

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be Aerospace (uk) Europe Holdings Limited. The company was founded 16 years ago and was given the registration number 06469453. The firm's registered office is in SHIRLEY, SOLIHULL. You can find them at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED
Company Number:06469453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Farm Springs Road, Farmington, United States,

Director28 January 2023Active
Goodrich Actuation Systems Limited, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH

Director26 November 2018Active
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Secretary12 June 2017Active
One, Silk Street, London, England, EC2Y 8HQ

Corporate Secretary23 June 2014Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary10 January 2008Active
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director16 April 2018Active
951 Isles Road, Boynton Beach, Usa,

Director01 February 2008Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director03 November 2014Active
Willow Thatch, Duck End Lane, Maulden, MK45 2DL

Director01 February 2008Active
400, Collins Road Ne, Cedar Rapids, United States, 52498

Director26 November 2018Active
1400, Corporate Center Way, Wellington, Usa,

Director30 July 2009Active
Castleton Court, Castleton Road, St Athan, CF62 4LD

Director01 February 2008Active
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director16 February 2018Active
1400, Corporate Center Way, Wellington, United States, 33414

Director30 October 2009Active
4821 South Flagler Drive, West Palm Beach, Usa,

Director01 February 2008Active
Utc Aerospace Systems, Stratford Road, Shirley, Solihull, United Kingdom, B90 4LA

Director26 November 2018Active
1400, Corporate Center Way, Wellington, Usa, 33414

Director30 July 2009Active
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS

Director18 September 2020Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director10 January 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director10 January 2008Active

People with Significant Control

Be Aerospace International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Rockwell Collins, 730 Wharfedale Road, Wokingham, England, RG41 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Change account reference date company current extended.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.